Manchester
M14 7WB
Director Name | Ms Kushwant Kour |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Barnwood Road Manchester M23 2ZB |
Director Name | Mr Shamsher Singh |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2015) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 3000 Manchester Business Park Aviator Way Manchester M22 5TG |
Secretary Name | Mrs Kushwant Kour |
---|---|
Status | Resigned |
Appointed | 23 October 2012(7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2015) |
Role | Company Director |
Correspondence Address | 3000 Manchester Business Park Aviator Way Manchester M22 5TG |
Registered Address | 3000 Manchester Business Park Aviator Way Manchester M22 5TG |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
100 at £1 | Shamsher Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,360 |
Cash | £6,879 |
Current Liabilities | £47,856 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2016 | Appointment of Mr Jagdeep Gujara Singh as a director on 30 September 2015 (2 pages) |
3 March 2016 | Appointment of Mr Jagdeep Gujara Singh as a director on 30 September 2015 (2 pages) |
11 January 2016 | Termination of appointment of Kushwant Kour as a secretary on 1 April 2015 (1 page) |
11 January 2016 | Termination of appointment of Kushwant Kour as a secretary on 1 April 2015 (1 page) |
11 January 2016 | Termination of appointment of Shamsher Singh as a director on 1 April 2015 (1 page) |
11 January 2016 | Termination of appointment of Shamsher Singh as a director on 1 April 2015 (1 page) |
8 June 2015 | Director's details changed for Mr Shamsher Singh on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Shamsher Singh on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Shamsher Singh on 8 June 2015 (2 pages) |
13 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
12 May 2015 | Registered office address changed from 3000 Aviator Way Manchester M22 5TG England to 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from 3000 Aviator Way Manchester M22 5TG England to 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 12 May 2015 (1 page) |
9 April 2015 | Registered office address changed from Office 21 the Enterprise Centre 34 Benchill Road Manchester Lancashire M22 8LF to 3000 Aviator Way Manchester M22 5TG on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Office 21 the Enterprise Centre 34 Benchill Road Manchester Lancashire M22 8LF to 3000 Aviator Way Manchester M22 5TG on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Office 21 the Enterprise Centre 34 Benchill Road Manchester Lancashire M22 8LF to 3000 Aviator Way Manchester M22 5TG on 9 April 2015 (1 page) |
2 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
22 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
25 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 November 2013 | Registered office address changed from Office 5 Enterprice Centre Benchill Road Manchester M22 8LF England on 30 November 2013 (1 page) |
30 November 2013 | Registered office address changed from Office 5 Enterprice Centre Benchill Road Manchester M22 8LF England on 30 November 2013 (1 page) |
13 September 2013 | Registered office address changed from 5 Green Walk Gatley Cheadle Cheshire SK8 4BN United Kingdom on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from 5 Green Walk Gatley Cheadle Cheshire SK8 4BN United Kingdom on 13 September 2013 (1 page) |
11 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
23 October 2012 | Appointment of Mrs Kushwant Kour as a secretary (1 page) |
23 October 2012 | Appointment of Mrs Kushwant Kour as a secretary (1 page) |
6 October 2012 | Registered office address changed from Unit14 Hale Top Civic Centre, Wythenshawe Manchester M22 5RN United Kingdom on 6 October 2012 (1 page) |
6 October 2012 | Registered office address changed from Unit14 Hale Top Civic Centre, Wythenshawe Manchester M22 5RN United Kingdom on 6 October 2012 (1 page) |
6 October 2012 | Registered office address changed from Unit14 Hale Top Civic Centre, Wythenshawe Manchester M22 5RN United Kingdom on 6 October 2012 (1 page) |
4 May 2012 | Termination of appointment of Kushwant Kour as a director (1 page) |
4 May 2012 | Termination of appointment of Kushwant Kour as a director (1 page) |
30 April 2012 | Registered office address changed from Unit 14 Haletop Civic Centre Manchester M23 2ZB England on 30 April 2012 (1 page) |
30 April 2012 | Registered office address changed from Unit 14 Haletop Civic Centre Manchester M23 2ZB England on 30 April 2012 (1 page) |
19 April 2012 | Appointment of Mr Shamsher Singh as a director (2 pages) |
19 April 2012 | Appointment of Mr Shamsher Singh as a director (2 pages) |
26 March 2012 | Incorporation (20 pages) |
26 March 2012 | Incorporation (20 pages) |